![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
VERO BEACH MUSEUM OF ART, INC.
Filing Information
744961
59-1867408
11/15/1978
FL
ACTIVE
NAME CHANGE AMENDMENT
06/17/2002
NONE
Principal Address
Changed: 03/08/1990
3001 RIVERSIDE PARK DRIVE
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Changed: 03/08/1990
Mailing Address
Changed: 03/08/1990
3001 RIVERSIDE PARK DRIVE
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Changed: 03/08/1990
Registered Agent Name & Address
Guettler, Anthony P.
Name Changed: 04/19/2023
Address Changed: 04/19/2023
979 Beachland Blvd.
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Name Changed: 04/19/2023
Address Changed: 04/19/2023
Officer/Director Detail
Name & Address
Title Executive Director/CEO
Roberts, Brady
Title Chair
Sherwood, Emily C
Title Secretary
Drury, Robert E, Jr.
Title Vice Chair
Penrose, James C
Title Treasurer
Struthers, Harvey J
Title Executive Director/CEO
Roberts, Brady
5000 N Highway A1A
#430
Vero Beach, FL 32963
#430
Vero Beach, FL 32963
Title Chair
Sherwood, Emily C
151 Terrapin Point
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title Secretary
Drury, Robert E, Jr.
140 North Shore Point
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Vice Chair
Penrose, James C
205 Coconut Palm Road
Vero Beach, FL 32963
Vero Beach, FL 32963
Title Treasurer
Struthers, Harvey J
168 Anchor Drive
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Annual Reports
Report Year | Filed Date |
2022 | 03/04/2022 |
2023 | 04/19/2023 |
2024 | 04/02/2024 |
Document Images